Advanced company searchLink opens in new window

CLEVE HOUSE FREEHOLD LIMITED

Company number 03516148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2024 AP04 Appointment of Springfield Secretaries Limited as a secretary on 7 November 2024
19 Nov 2024 TM02 Termination of appointment of Sandrove Brahams & Associates Limited as a secretary on 7 November 2024
18 Nov 2024 AD01 Registered office address changed from 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 18 November 2024
26 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
27 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Mar 2022 TM01 Termination of appointment of Sabine Gobert as a director on 14 March 2022
14 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Dec 2021 AP04 Appointment of Sandrove Brahams & Associates Limited as a secretary on 1 December 2021
09 Dec 2021 TM02 Termination of appointment of Fortune Block Management Limited as a secretary on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX on 8 December 2021
15 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Michael Simmons as a director on 7 January 2021
04 Jan 2021 AP01 Appointment of Ms Michelle Mossadegh as a director on 4 January 2021
19 Dec 2020 AP01 Appointment of Ms Sabine Gobert as a director on 19 December 2020
14 May 2020 TM01 Termination of appointment of Sarah Louise Cole as a director on 13 May 2020
12 May 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 AD01 Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 December 2017